Company NameHeadliners (UK)
Company StatusActive
Company Number02976335
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 1994(29 years, 7 months ago)
Previous NameChildren's Express (UK)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMaggie Taggart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(12 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMr Jonathan Edward Hudson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(19 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RolePublic Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameDr Jack David Robert Baines
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMs Eshe Nelson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(26 years after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Reporter
Country of ResidenceEngland
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMr Niall Stanley Parfitt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2020(26 years after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Owner
Country of ResidenceNorthern Ireland
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameMr Darell Philip
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(26 years after company formation)
Appointment Duration3 years, 6 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameJonathan David Joel Lubert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleProduction Manager
Correspondence Address38 Nursery Road
London
SW9 8BS
Secretary NameMiss Jane Elizabeth Newman
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Brooksby Street
London
N1 1HA
Director NameRoger Davison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(3 months after company formation)
Appointment Duration6 years (resigned 17 January 2001)
RoleChartered Accountant
Correspondence Address121 Esmond Road
Chiswick
London
W4 1JE
Director NameMrs Susanna Mary Cheal
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address37 Menelik Road
London
NW2 3RJ
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NameMrs Alice Garrad
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 2000)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address30 Demesne Road
Holywood
County Down
BT18 9NB
Northern Ireland
Director NameKatie Derham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 2007)
RoleJournalist
Correspondence Address4b Greville Place
St Johns Wood
London
NW6 5JN
Director NameMs Amina Kibria
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 2009)
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Clynes House
Knottisford Street
London
E2 0RR
Secretary NameJoanne Weston
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ockendon Road
London
N1 3NW
Director NameMs Nora Elizabeth Greer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2004(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 November 2010)
RoleManagement Consulant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simmons & Simmons Citypoint
1 Ropemaker Street
London
EC2Y 9SS
Director NameMaureen Madden Marlowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2004(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 6 Redcliffe Square
London
SW10 9JZ
Director NameAndrew John Hamflett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 2010)
RoleVoluntary Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lancaster Lodge
83-85 Lancaster Road
London
W11 1QH
Director NameJames David Michael
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 15 March 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simmons & Simmons Citypoint
1 Ropemaker Street
London
EC2Y 9SS
Director NameAnnabel Janice McLeod
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 04 July 2017)
RoleResearcher New Media Politics
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simmons & Simmons Citypoint
1 Ropemaker Street
London
EC2Y 9SS
Director NameMs Carolyn Mary Bresh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Simmons & Simmons Citypoint
1 Ropemaker Street
London
EC2Y 9SS
Director NameMrs Irene Olive Dibben
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Richard Barry Hughes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 24 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49-51 East Road
London
N1 6AH
Secretary NameMr Richard Hughes
StatusResigned
Appointed09 March 2010(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 24 March 2020)
RoleCompany Director
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Karl James Askew
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameDr Emma Faith Gordon
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2018)
RoleResearch Fellow
Country of ResidenceNorthern Ireland
Correspondence AddressHeadliners, Rich Mix, 35- 47 Bethnal Green Road
London
E1 6LA
Director NameMs Gillian Mary Carter Hanrahan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHeadliners, Rich Mix, 35-47 Bethnal Green Road
London
E1 6LA
Director NameMr John Paul Armstrong
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeadliners Uk, Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Victoria Gashe
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2020)
RoleStrategic Communications Specialist
Country of ResidenceEngland
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMs Lyra Catherine McKee
Date of BirthMarch 1990 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2019(24 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 May 2019)
RoleEditor And Writer
Country of ResidenceNorthern Ireland
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Jonathan Grosskopf
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(26 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Gana Alampalle
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2023)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameMs Alex Brookes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2023)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameMs Emma Corry
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2023)
RoleFundraising Events & Campaigns Coordinator
Country of ResidenceNorthern Ireland
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameMr David Chinwendu Izamoje
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2023)
RoleMethodology And Statistical Analyst
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameMs Eva Keogan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP
Director NameMr Kevin Nicholas Meah
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(27 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 April 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
Islington
London
N1 9JP

Contact

Websiteheadliners.org

Location

Registered Address100 Howard Street
North Shields
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£654,013
Net Worth£124,066
Cash£87,647
Current Liabilities£19,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

21 October 2020Appointment of Ms Emma Corry as a director on 19 October 2020 (2 pages)
21 October 2020Appointment of Mr David Izamoje as a director on 19 October 2020 (2 pages)
20 October 2020Appointment of Ms Eva Keogan as a director on 19 October 2020 (2 pages)
20 October 2020Appointment of Ms Alex Brookes as a director on 19 October 2020 (2 pages)
20 October 2020Termination of appointment of Victoria Gashe as a director on 23 September 2020 (1 page)
20 October 2020Appointment of Mr Jonathan Grosskopf as a director on 19 October 2020 (2 pages)
20 October 2020Appointment of Mr Darell Philip as a director on 19 October 2020 (2 pages)
20 October 2020Appointment of Mr Gana Alampalle as a director on 19 October 2020 (2 pages)
20 October 2020Appointment of Mr Niall Stanley Parfitt as a director on 19 October 2020 (2 pages)
20 October 2020Appointment of Ms Eshe Nelson as a director on 19 October 2020 (2 pages)
12 October 2020Accounts for a small company made up to 31 March 2020 (29 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Richard Hughes as a secretary on 24 March 2020 (1 page)
2 April 2020Termination of appointment of Richard Barry Hughes as a director on 24 March 2020 (1 page)
6 November 2019Accounts for a small company made up to 31 March 2019 (26 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Lyra Catherine Mckee as a director on 13 May 2019 (1 page)
4 April 2019Appointment of Ms Lyra Catherine Mckee as a director on 27 March 2019 (2 pages)
22 March 2019Termination of appointment of Jeanette Pickard as a director on 20 March 2019 (1 page)
16 November 2018Director's details changed for Dr Jack David Robert Baines on 15 May 2017 (2 pages)
16 November 2018Director's details changed for Mr Jonathan Edward Hudson on 15 May 2017 (2 pages)
9 November 2018Director's details changed for Mr David Alfred Seymour on 29 June 2018 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (28 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Irene Olive Dibben as a director on 20 June 2018 (1 page)
15 June 2018Appointment of Ms Victoria Gashe as a director on 13 June 2018 (2 pages)
15 June 2018Termination of appointment of Emma Faith Gordon as a director on 13 June 2018 (1 page)
15 June 2018Appointment of Ms Jeanette Pickard as a director on 13 June 2018 (2 pages)
14 June 2018Termination of appointment of Gillian Mary Carter Hanrahan as a director on 13 June 2018 (1 page)
2 February 2018Termination of appointment of Angela Reid as a director on 23 January 2018 (1 page)
2 February 2018Termination of appointment of John Paul Armstrong as a director on 23 January 2018 (1 page)
19 January 2018Accounts for a small company made up to 31 March 2017 (28 pages)
10 January 2018Registered office address changed from C/O Simmons & Simmons Citypoint 1 Ropemaker Street London EC2Y 9SS to 49-51 East Road London N1 6AH on 10 January 2018 (1 page)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Annabel Janice Mcleod as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Annabel Janice Mcleod as a director on 4 July 2017 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
23 November 2016Appointment of Mr John Paul Armstrong as a director on 10 November 2016 (2 pages)
23 November 2016Termination of appointment of Samir Pasha as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Samir Pasha as a director on 22 November 2016 (1 page)
23 November 2016Appointment of Mr John Paul Armstrong as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Dr Jack David Robert Baines as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Dr Jack David Robert Baines as a director on 10 November 2016 (2 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
23 March 2016Termination of appointment of James David Michael as a director on 15 March 2016 (1 page)
23 March 2016Termination of appointment of James David Michael as a director on 15 March 2016 (1 page)
28 January 2016Termination of appointment of Nicholas Moule Whitaker as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Nicholas Moule Whitaker as a director on 28 January 2016 (1 page)
12 November 2015Full accounts made up to 31 March 2015 (22 pages)
12 November 2015Full accounts made up to 31 March 2015 (22 pages)
27 October 2015Annual return made up to 3 October 2015 no member list (10 pages)
27 October 2015Annual return made up to 3 October 2015 no member list (10 pages)
27 October 2015Annual return made up to 3 October 2015 no member list (10 pages)
21 September 2015Appointment of Mr Nicholas Moule Whitaker as a director on 15 September 2015 (2 pages)
21 September 2015Appointment of Mr Nicholas Moule Whitaker as a director on 15 September 2015 (2 pages)
13 April 2015Appointment of Ms Gillian Mary Carter Hanrahan as a director on 24 March 2015 (2 pages)
13 April 2015Appointment of Ms Gillian Mary Carter Hanrahan as a director on 24 March 2015 (2 pages)
25 March 2015Termination of appointment of Sharmin Rahman as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Sharmin Rahman as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Karl James Askew as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Karl James Askew as a director on 24 March 2015 (1 page)
12 March 2015Appointment of Dr Emma Faith Gordon as a director on 27 January 2015 (2 pages)
12 March 2015Appointment of Dr Emma Faith Gordon as a director on 27 January 2015 (2 pages)
4 December 2014Full accounts made up to 31 March 2014 (22 pages)
4 December 2014Full accounts made up to 31 March 2014 (22 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
9 June 2014Appointment of Mr Jonathan Edward Hudson as a director (2 pages)
9 June 2014Appointment of Mr Jonathan Edward Hudson as a director (2 pages)
10 February 2014Appointment of Mr Karl James Askew as a director (2 pages)
10 February 2014Appointment of Mr Karl James Askew as a director (2 pages)
15 November 2013Termination of appointment of Carolyn Bresh as a director (1 page)
15 November 2013Termination of appointment of Carolyn Bresh as a director (1 page)
6 November 2013Full accounts made up to 31 March 2013 (23 pages)
6 November 2013Full accounts made up to 31 March 2013 (23 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (7 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (7 pages)
3 October 2013Annual return made up to 3 October 2013 no member list (7 pages)
19 November 2012Full accounts made up to 31 March 2012 (23 pages)
19 November 2012Full accounts made up to 31 March 2012 (23 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2011Full accounts made up to 31 March 2011 (22 pages)
18 November 2011Full accounts made up to 31 March 2011 (22 pages)
7 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
7 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
7 October 2011Termination of appointment of Nora Greer as a director (1 page)
7 October 2011Termination of appointment of Nora Greer as a director (1 page)
7 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
12 November 2010Full accounts made up to 31 March 2010 (22 pages)
12 November 2010Full accounts made up to 31 March 2010 (22 pages)
14 October 2010Termination of appointment of Maureen Marlowe as a director (1 page)
14 October 2010Annual return made up to 3 October 2010 no member list (7 pages)
14 October 2010Termination of appointment of Joanne Weston as a director (1 page)
14 October 2010Termination of appointment of Maureen Marlowe as a director (1 page)
14 October 2010Appointment of Miss Sharmin Rahman as a director (2 pages)
14 October 2010Termination of appointment of Andrew Hamflett as a director (1 page)
14 October 2010Appointment of Mr Richard Hughes as a secretary (1 page)
14 October 2010Appointment of Miss Sharmin Rahman as a director (2 pages)
14 October 2010Annual return made up to 3 October 2010 no member list (7 pages)
14 October 2010Appointment of Mr Richard Hughes as a director (2 pages)
14 October 2010Director's details changed for David Alfred Seymour on 14 October 2010 (2 pages)
14 October 2010Appointment of Mr Samir Pasha as a director (2 pages)
14 October 2010Appointment of Mr Richard Hughes as a director (2 pages)
14 October 2010Director's details changed for James David Michael on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Ms Nora Elizabeth Greer on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Maggie Taggart on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Maggie Taggart on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Ms Nora Elizabeth Greer on 14 October 2010 (2 pages)
14 October 2010Termination of appointment of Joanne Weston as a secretary (1 page)
14 October 2010Appointment of Angela Reid as a director (2 pages)
14 October 2010Termination of appointment of Joanne Weston as a secretary (1 page)
14 October 2010Director's details changed for James David Michael on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Carolyn Bresh on 14 October 2010 (2 pages)
14 October 2010Appointment of Mr Samir Pasha as a director (2 pages)
14 October 2010Appointment of Mr Richard Hughes as a secretary (1 page)
14 October 2010Director's details changed for Carolyn Bresh on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 3 October 2010 no member list (7 pages)
14 October 2010Termination of appointment of Andrew Hamflett as a director (1 page)
14 October 2010Appointment of Angela Reid as a director (2 pages)
14 October 2010Director's details changed for David Alfred Seymour on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Annabel Janice Mcleod on 14 October 2010 (2 pages)
14 October 2010Termination of appointment of Joanne Weston as a director (1 page)
14 October 2010Director's details changed for Irene Olive Dibben on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Irene Olive Dibben on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Annabel Janice Mcleod on 14 October 2010 (2 pages)
24 December 2009Annual return made up to 3 October 2009 no member list (7 pages)
24 December 2009Annual return made up to 3 October 2009 no member list (7 pages)
24 December 2009Annual return made up to 3 October 2009 no member list (7 pages)
16 December 2009Director's details changed for Carolyn Bresh on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Carolyn Bresh on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Carolyn Bresh on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Joanne Weston on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Andrew John Hamflett on 3 October 2009 (2 pages)
16 December 2009Director's details changed for David Alfred Seymour on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Irene Olive Dibben on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Annabel Janice Mcleod on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Annabel Janice Mcleod on 3 October 2009 (2 pages)
16 December 2009Director's details changed for David Alfred Seymour on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Irene Olive Dibben on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Maggie Taggart on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Maggie Taggart on 3 October 2009 (2 pages)
16 December 2009Termination of appointment of Amina Kibria as a director (1 page)
16 December 2009Director's details changed for James David Michael on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Amina Kibria on 20 January 2009 (1 page)
16 December 2009Director's details changed for Maureen Madden Marlowe on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Maureen Madden Marlowe on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Irene Olive Dibben on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Andrew John Hamflett on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Maureen Madden Marlowe on 3 October 2009 (2 pages)
16 December 2009Termination of appointment of Amina Kibria as a director (1 page)
16 December 2009Director's details changed for Joanne Weston on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Annabel Janice Mcleod on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Nora Greer on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Maggie Taggart on 3 October 2009 (2 pages)
16 December 2009Director's details changed for James David Michael on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Nora Greer on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Joanne Weston on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Andrew John Hamflett on 3 October 2009 (2 pages)
16 December 2009Director's details changed for David Alfred Seymour on 3 October 2009 (2 pages)
16 December 2009Director's details changed for James David Michael on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Nora Greer on 3 October 2009 (2 pages)
16 December 2009Director's details changed for Amina Kibria on 20 January 2009 (1 page)
27 November 2009Full accounts made up to 31 March 2009 (22 pages)
27 November 2009Full accounts made up to 31 March 2009 (22 pages)
24 February 2009Auditor's resignation (1 page)
24 February 2009Auditor's resignation (1 page)
17 February 2009Auditor's resignation (1 page)
17 February 2009Auditor's resignation (1 page)
23 January 2009Full accounts made up to 31 March 2008 (20 pages)
23 January 2009Full accounts made up to 31 March 2008 (20 pages)
24 October 2008Annual return made up to 03/10/08 (5 pages)
24 October 2008Annual return made up to 03/10/08 (5 pages)
24 October 2008Appointment terminated director arwyn thomas (1 page)
24 October 2008Appointment terminated director arwyn thomas (1 page)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Annual return made up to 03/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Annual return made up to 03/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (4 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 February 2007Memorandum and Articles of Association (17 pages)
7 February 2007Memorandum and Articles of Association (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
29 January 2007Company name changed children's express (uk)\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed children's express (uk)\certificate issued on 29/01/07 (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Annual return made up to 03/10/06 (8 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Annual return made up to 03/10/06 (8 pages)
1 December 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (1 page)
27 January 2006Annual return made up to 03/10/05 (7 pages)
27 January 2006Annual return made up to 03/10/05 (7 pages)
27 January 2006New director appointed (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (16 pages)
13 January 2006Full accounts made up to 31 March 2005 (16 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
4 March 2005Full accounts made up to 31 March 2004 (16 pages)
4 March 2005Full accounts made up to 31 March 2004 (16 pages)
30 December 2004Director resigned (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (3 pages)
30 December 2004Director resigned (2 pages)
30 December 2004New director appointed (3 pages)
30 December 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
27 October 2003Annual return made up to 03/10/03
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
27 October 2003Annual return made up to 03/10/03
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
23 September 2003Annual return made up to 03/10/02 (8 pages)
23 September 2003Annual return made up to 03/10/02 (8 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003New secretary appointed (1 page)
8 January 2003Full accounts made up to 31 March 2002 (16 pages)
8 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: exmouth house 3-11 pine street london EC1R 0JH (1 page)
23 October 2002Registered office changed on 23/10/02 from: exmouth house 3-11 pine street london EC1R 0JH (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
5 December 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 December 2001Full accounts made up to 31 March 2001 (15 pages)
5 December 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 December 2001Full accounts made up to 31 March 2001 (15 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
14 February 2001Auditor's resignation (1 page)
14 February 2001Auditor's resignation (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
17 January 2001Annual return made up to 03/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 January 2001Annual return made up to 03/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 January 2001Full accounts made up to 31 March 2000 (15 pages)
17 January 2001Full accounts made up to 31 March 2000 (15 pages)
8 February 2000Annual return made up to 03/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2000Annual return made up to 03/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
6 October 1999Registered office changed on 06/10/99 from: 21 wilson street london EC2M 2TX (1 page)
6 October 1999Registered office changed on 06/10/99 from: 21 wilson street london EC2M 2TX (1 page)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Annual return made up to 03/10/98 (8 pages)
6 August 1999Annual return made up to 03/10/98 (8 pages)
14 September 1998Full accounts made up to 31 March 1998 (15 pages)
14 September 1998Full accounts made up to 31 March 1998 (15 pages)
16 December 1997Director resigned (1 page)
16 December 1997Annual return made up to 03/10/97 (10 pages)
16 December 1997Director resigned (1 page)
16 December 1997Annual return made up to 03/10/97 (10 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
29 July 1997Full accounts made up to 31 March 1997 (14 pages)
29 July 1997Full accounts made up to 31 March 1997 (14 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (4 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (4 pages)
5 November 1996Annual return made up to 03/10/96
  • 363(287) ‐ Registered office changed on 05/11/96
(7 pages)
5 November 1996Annual return made up to 03/10/96
  • 363(287) ‐ Registered office changed on 05/11/96
(7 pages)
4 August 1996Full accounts made up to 31 March 1996 (12 pages)
4 August 1996Full accounts made up to 31 March 1996 (12 pages)
30 November 1995Annual return made up to 03/10/95 (14 pages)
30 November 1995Annual return made up to 03/10/95 (14 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
6 July 1995Accounting reference date notified as 31/03 (1 page)
6 July 1995Accounting reference date notified as 31/03 (1 page)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 October 1994Incorporation (27 pages)
3 October 1994Incorporation (27 pages)